Company Name1850 Limited
Company StatusDissolved
Company NumberSC269810
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date17 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMoray McLlwrick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Barnton Park Avenue
Edinburgh
EH4 6ES
Scotland
Secretary NameLesley McLlwrick
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Barnton Park Avenue
Edinburgh
EH4 6ES
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSecond Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Moray Mcilwrick
66.67%
Ordinary
1 at £1Lesley Mcilwrick
33.33%
Ordinary

Financials

Year2014
Net Worth£98,781
Current Liabilities£34,380

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

17 March 2021Final Gazette dissolved following liquidation (1 page)
17 December 2020Final account prior to dissolution in MVL (final account attached) (19 pages)
5 May 2017Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Second Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Second Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 5 May 2017 (2 pages)
25 April 2016Registered office address changed from 23 Barnton Park Avenue Edinburgh EH4 6ES to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 23 Barnton Park Avenue Edinburgh EH4 6ES to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 April 2016 (2 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
26 November 2015Total exemption full accounts made up to 5 April 2015 (2 pages)
26 November 2015Total exemption full accounts made up to 5 April 2015 (2 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(4 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(4 pages)
14 October 2014Total exemption full accounts made up to 5 April 2014 (4 pages)
14 October 2014Total exemption full accounts made up to 5 April 2014 (4 pages)
14 October 2014Total exemption full accounts made up to 5 April 2014 (4 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(14 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3
(14 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(14 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(14 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
21 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
8 July 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
8 July 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
8 July 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (11 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (11 pages)
22 June 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
22 June 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
22 June 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
30 October 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
30 October 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
30 October 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
6 July 2009Return made up to 24/06/09; full list of members (5 pages)
6 July 2009Return made up to 24/06/09; full list of members (5 pages)
11 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
29 July 2008Return made up to 24/06/08; full list of members (6 pages)
29 July 2008Return made up to 24/06/08; full list of members (6 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Accounting reference date shortened from 30/06/2008 to 05/04/2008 (1 page)
28 April 2008Accounting reference date shortened from 30/06/2008 to 05/04/2008 (1 page)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 July 2007Return made up to 24/06/07; full list of members (2 pages)
10 July 2007Return made up to 24/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
11 July 2006Return made up to 24/06/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2005Return made up to 24/06/05; full list of members (2 pages)
20 December 2005Return made up to 24/06/05; full list of members (2 pages)
7 December 2005Compulsory strike-off action has been discontinued (1 page)
7 December 2005Compulsory strike-off action has been discontinued (1 page)
2 December 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2005Withdrawal of application for striking off (1 page)
2 December 2005Withdrawal of application for striking off (1 page)
17 August 2005Voluntary strike-off action has been suspended (1 page)
17 August 2005Voluntary strike-off action has been suspended (1 page)
22 July 2005Application for striking-off (1 page)
22 July 2005Application for striking-off (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
24 June 2004Incorporation (16 pages)
24 June 2004Incorporation (16 pages)